Civis Pfi/Ppp Infrastructure Fund General Partner Limited (registration number 07438430) is a private limited company founded on 2010-11-12 originating in England. This company can be found at 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3Rd Floor, 3 - 5 Charlotte Street, Manchester M1 4HB. Changed on 2016-01-22, the previous name this company used was Lend Lease Pfi/Ppp Infrastructure Fund General Partner Limited. Civis Pfi/Ppp Infrastructure Fund General Partner Limited is operating under SIC: 64304 which stands for "activities of open-ended investment companies".

Company details

Name Civis Pfi/ppp Infrastructure Fund General Partner Limited
Number 07438430
Date of Incorporation: Fri, 12th Nov 2010
End of financial year: 31 December
Address: 3 -5 Charlotte Street C/o Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street, Manchester, M1 4HB
SIC code: 64304 - Activities of open-ended investment companies

When it comes to the 4 directors that can be found in the above-mentioned company, we can name: Gerrit-Jan B. (appointed on 14 June 2022), Michael W. (appointment date: 23 November 2020), Theresia M. (appointed on 01 November 2018). 1 secretary is also present: Ailison M. (appointed on 18 February 2019). The official register indexes 2 persons of significant control, namely: Stitchting Depositary Lp Civis can be reached at Noordweg-Noord 150, 3704JG Zeist. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

People with significant control

Stitchting Depositary Lp Civis
1 July 2020
Address 150 Noordweg-Noord 150, Zeist, 3704JG, Netherlands
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dalmore Gp Holdings Limited
6 April 2016 - 1 July 2020
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07493566
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
(AD01) New registered office address Fora, 50 Liverpool Street London EC2M 7PY. Change occurred on Wednesday 21st February 2024. Company's previous address: 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England.
filed on: 21st, February 2024 | address
Free Download (1 page)